ALLIED PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

ALLIED PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03723921

Incorporation date

02/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ku Bar, 30 Lisle Street, London WC2H 7BACopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1999)
dot icon08/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon25/09/2025
Total exemption full accounts made up to 2025-05-04
dot icon08/04/2025
Amended total exemption full accounts made up to 2023-04-30
dot icon07/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon07/04/2025
Total exemption full accounts made up to 2024-05-05
dot icon13/04/2024
Change of details for Gary Henshaw as a person with significant control on 2024-03-31
dot icon12/04/2024
Change of details for Gary Henshaw as a person with significant control on 2024-03-31
dot icon12/04/2024
Director's details changed for Gary Henshaw on 2024-03-31
dot icon12/04/2024
Director's details changed for Gary Henshaw on 2024-03-31
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon05/04/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon17/05/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon14/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon28/04/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon07/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon07/04/2022
Change of details for Gary Henshaw as a person with significant control on 2022-03-28
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon27/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon09/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon30/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon30/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon14/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon30/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/04/2016
Compulsory strike-off action has been discontinued
dot icon12/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon05/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/01/2015
Registration of charge 037239210007, created on 2015-01-23
dot icon12/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon16/06/2014
Statement of capital following an allotment of shares on 2014-04-06
dot icon16/06/2014
Registered office address changed from 245 Caledonian Road London N1 1ED on 2014-06-16
dot icon12/06/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon26/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon19/03/2012
Termination of appointment of Leyla Yusuf as a secretary
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/04/2011
Total exemption full accounts made up to 2010-04-30
dot icon09/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon13/11/2010
Compulsory strike-off action has been discontinued
dot icon11/11/2010
Total exemption full accounts made up to 2009-04-30
dot icon09/11/2010
First Gazette notice for compulsory strike-off
dot icon04/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon04/03/2010
Director's details changed for Gary Henshaw on 2009-10-01
dot icon05/06/2009
Total exemption full accounts made up to 2008-04-30
dot icon23/03/2009
Accounting reference date shortened from 31/05/2008 to 30/04/2008
dot icon02/03/2009
Return made up to 02/03/09; full list of members
dot icon15/12/2008
Total exemption full accounts made up to 2007-05-31
dot icon28/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon04/03/2008
Return made up to 02/03/08; full list of members
dot icon11/07/2007
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon05/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon16/03/2007
Return made up to 02/03/07; full list of members
dot icon24/01/2007
Director's particulars changed
dot icon08/12/2006
Particulars of mortgage/charge
dot icon30/11/2006
Director's particulars changed
dot icon04/08/2006
Total exemption full accounts made up to 2005-05-31
dot icon13/04/2006
Return made up to 02/03/06; full list of members
dot icon31/08/2005
Total exemption full accounts made up to 2004-05-31
dot icon09/08/2005
Return made up to 02/03/05; full list of members
dot icon23/03/2004
Return made up to 02/03/04; full list of members
dot icon23/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon21/05/2003
Return made up to 02/03/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon19/04/2002
Total exemption full accounts made up to 2001-05-31
dot icon16/04/2002
New secretary appointed
dot icon16/04/2002
Secretary resigned
dot icon16/04/2002
Return made up to 02/03/02; full list of members
dot icon06/03/2002
Accounting reference date extended from 31/03/01 to 31/05/01
dot icon21/02/2002
Secretary resigned
dot icon21/02/2002
Director resigned
dot icon21/02/2002
New secretary appointed
dot icon25/04/2001
Return made up to 02/03/01; full list of members
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon29/12/2000
Director resigned
dot icon13/12/2000
New director appointed
dot icon02/10/2000
Secretary resigned
dot icon22/09/2000
New secretary appointed
dot icon22/09/2000
New director appointed
dot icon19/09/2000
Compulsory strike-off action has been discontinued
dot icon14/09/2000
Director resigned
dot icon13/09/2000
Return made up to 02/03/00; full list of members
dot icon31/08/2000
Registered office changed on 31/08/00 from: suite 44 cameo house 11 bear street london WC2H 7AS
dot icon22/08/2000
First Gazette notice for compulsory strike-off
dot icon11/06/1999
Secretary resigned
dot icon11/06/1999
Registered office changed on 11/06/99 from: somerset house temple street birmingham B2 5DN
dot icon11/06/1999
Director resigned
dot icon10/06/1999
Ad 26/05/99--------- £ si 1@1=1 £ ic 1/2
dot icon10/06/1999
Resolutions
dot icon04/06/1999
New director appointed
dot icon04/06/1999
New secretary appointed;new director appointed
dot icon02/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon17 *

* during past year

Number of employees

58
2023
change arrow icon-59.56 % *

* during past year

Cash in Bank

£676,827.00

Confirmation

dot iconLast made up date
04/05/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
04/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
04/05/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
595.43K
-
0.00
334.75K
-
2022
41
1.31M
-
0.00
1.67M
-
2023
58
1.52M
-
0.00
676.83K
-
2023
58
1.52M
-
0.00
676.83K
-

Employees

2023

Employees

58 Ascended41 % *

Net Assets(GBP)

1.52M £Ascended16.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

676.83K £Descended-59.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
02/03/1999 - 26/05/1999
2894
Henshaw, Gary
Director
26/05/1999 - Present
3
Brewer, Suzanne
Nominee Secretary
02/03/1999 - 26/05/1999
2524
Yusuf, Leyla
Secretary
09/04/2002 - 19/03/2012
4
Bourke, Aileen
Director
08/09/2000 - 08/12/2000
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ALLIED PROMOTIONS LIMITED

ALLIED PROMOTIONS LIMITED is an(a) Active company incorporated on 02/03/1999 with the registered office located at Ku Bar, 30 Lisle Street, London WC2H 7BA. There is currently 1 active director according to the latest confirmation statement. Number of employees 58 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED PROMOTIONS LIMITED?

toggle

ALLIED PROMOTIONS LIMITED is currently Active. It was registered on 02/03/1999 .

Where is ALLIED PROMOTIONS LIMITED located?

toggle

ALLIED PROMOTIONS LIMITED is registered at Ku Bar, 30 Lisle Street, London WC2H 7BA.

What does ALLIED PROMOTIONS LIMITED do?

toggle

ALLIED PROMOTIONS LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

How many employees does ALLIED PROMOTIONS LIMITED have?

toggle

ALLIED PROMOTIONS LIMITED had 58 employees in 2023.

What is the latest filing for ALLIED PROMOTIONS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-31 with updates.